Advanced company searchLink opens in new window

MERCURY WEALTH HOLDINGS LTD

Company number 12690579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2024 PSC04 Change of details for Mr Oliver James Bourke as a person with significant control on 17 December 2024
17 Dec 2024 CH01 Director's details changed for Mr Oliver James Bourke on 17 December 2024
17 Dec 2024 PSC05 Change of details for Crescentia Holdings Limited as a person with significant control on 17 December 2024
17 Dec 2024 AD01 Registered office address changed from 2 Yarm Road Stockton-on-Tees TS18 3NA United Kingdom to Mercury House 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 17 December 2024
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with updates
12 Jan 2024 PSC02 Notification of Crescentia Holdings Limited as a person with significant control on 11 January 2024
12 Jan 2024 PSC07 Cessation of Julie Taylor Bourke as a person with significant control on 11 January 2024
12 Jan 2024 PSC07 Cessation of Nigel Patrick Bourke as a person with significant control on 11 January 2024
12 Jan 2024 TM02 Termination of appointment of Julie Taylor Bourke as a secretary on 11 January 2024
12 Jan 2024 TM01 Termination of appointment of Nigel Patrick Bourke as a director on 11 January 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
22 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
22 Jun 2023 CH01 Director's details changed for Mr Nigel Patrick Bourke on 21 June 2023
01 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
02 Jul 2021 PSC01 Notification of Oliver James Bourke as a person with significant control on 22 June 2020
02 Jul 2021 AD03 Register(s) moved to registered inspection location Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB
30 Jun 2021 AD02 Register inspection address has been changed to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB
24 Nov 2020 SH08 Change of share class name or designation
09 Oct 2020 CC01 Notice of Restriction on the Company's Articles
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 202